Search icon

WISE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WISE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1987 (38 years ago)
Document Number: J65093
FEI/EIN Number 592798340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 60 POMPANO ST, PLACIDA, FL, 33946, US
Mail Address: 60 POMPANO ST, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE ROBERT L Director 60 POMPANO ST, PLACIDA, FL, 33946
WISE KATHY L Secretary 60 POMPANO ST, PLACIDA, FL, 33946
WISE ROBERT L Agent 60 POMPANO ST, PLACIDA, FL, 33946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091480 WE PAINT BOATS ACTIVE 2014-09-08 2029-12-31 - 60 POMPANO ST, PLACIDA, FL, 33946-2506
G13000050485 MAACO EXPIRED 2013-05-30 2018-12-31 - 4118 FOWLER STREET, FORT MYERS, FL, 33901
G13000003875 BAR GAMES EXPIRED 2013-01-11 2018-12-31 - 4118 FOWLER ST., FT. MYERS, FL, 33901
G10000033307 KEY WEST IN EXPIRED 2010-04-14 2015-12-31 - 13668 MARQUETTE BLVD, FT MYERS, FL, 33905
G10000003111 MAACO - FT. MYERS EXPIRED 2010-01-10 2015-12-31 - 4118 FOWLER ST., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 60 POMPANO ST, PLACIDA, FL 33946 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 60 POMPANO ST, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 2018-04-04 60 POMPANO ST, PLACIDA, FL 33946 -
REGISTERED AGENT NAME CHANGED 2009-01-21 WISE, ROBERT LD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000221716 LAPSED 06-SC-006471 LEE CNTY SMALL CLAIMS DIVISION 2007-01-26 2012-07-19 $844.00 MARYELLEN MOLNAR, 323 WELLS AVE., LEHIGH ACRES, FL 33936-2237
J13001369330 LAPSED 05-SC-001358 TWENTIETH JUDICIAL CIRCUIT 2005-07-14 2018-09-10 $2675.00 RYAN HEMBREE, 2153 KOWAL AVE, NORTH PORT FL 34288

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802787202 2020-04-16 0455 PPP 60 Pompano St, Placida, FL, 33946
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Placida, CHARLOTTE, FL, 33946-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34182.82
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State